Search icon

PROSPECT BUTCHER VENTURES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPECT BUTCHER VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2020 (5 years ago)
Entity Number: 5855326
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 665 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 665 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QB4LRW7G6R69
CAGE Code:
98G15
UEI Expiration Date:
2023-02-09

Business Information

Activation Date:
2022-01-12
Initial Registration Date:
2022-01-07

Form 5500 Series

Employer Identification Number (EIN):
853428113
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
747580 Retail grocery store No data No data No data 665 VANDERBILT AVE, BROOKLYN, NY, 11238 No data
0081-22-120979 Alcohol sale 2022-12-07 2022-12-07 2025-11-30 665 VANDERBILT AVE, BROOKLYN, New York, 11238 Grocery Store

History

Start date End date Type Value
2021-03-16 2024-05-03 Address 313 SAINT MARKS AVE APT. 4H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2020-12-18 2021-03-16 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2020-10-13 2020-12-18 Address 313 SAINT MARKS AVENUE, APT 4H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004016 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210316000650 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
210108000249 2021-01-08 CERTIFICATE OF PUBLICATION 2021-01-08
201218000062 2020-12-18 CERTIFICATE OF CHANGE 2020-12-18
201013010247 2020-10-13 ARTICLES OF ORGANIZATION 2020-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State